THRELFALLS (LIVERPOOL & BIRKENHEAD) LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00002400
CategoryPrivate Limited Company
Incorporated29 Aug 1865
Age158 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

THRELFALLS (LIVERPOOL & BIRKENHEAD) LIMITED is an active private limited company with number 00002400. It was incorporated 158 years, 8 months, 3 days ago, on 29 August 1865. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 28 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 8 months, 16 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 28 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 28 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 2 months, 18 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 22 May 1995

Resigned on 04 May 2004

Time on role 8 years, 11 months, 13 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 3 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 19 years, 11 months, 27 days


Some Companies

ALTRACE LIMITED

11 MUSSELBURGH WAY,BOURNE,PE10 0XY

Number:11007756
Status:ACTIVE
Category:Private Limited Company

ARMITAGE & SONS (SEEDS) LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:09528285
Status:ACTIVE
Category:Private Limited Company

DUPORT LTD

THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY

Number:05570151
Status:ACTIVE
Category:Private Limited Company

GOLDEN CIRCLE MEDIA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11350581
Status:ACTIVE
Category:Private Limited Company

KZAM LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:10813627
Status:ACTIVE
Category:Private Limited Company

POSITIVE DISRUPTIONS LTD

2 CHAINS DRIVE,CORBRIDGE,NE45 5BP

Number:11754524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source